Entity Name: | GREATER FLORIDA CHAPTERS, INC. - CLMA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Feb 1988 (37 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | N24695 |
FEI/EIN Number |
592887436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P O BOX 215, CRYSTAL RIVER, FL, 34423 |
Mail Address: | P O BOX 215, CRYSTAL RIVER, FL, 34423 |
ZIP code: | 34423 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAMLESH OZA | President | 13010 S W 111 AVE, MIAMI, FL |
BILELLO JOHN | Director | 1350 13TH AVE S, JACKSONVILLE, FL |
SABOL JOYCE | Secretary | 2201 45TH STREET, WEST PALM BEACH, FL |
EMMONS, KITTY | Vice President | 8900 N KENDALL DR, MIAMI, FL |
BRUNNER, JOYCE | Director | 3933 APPLEGATE CIRCLE, BRANDON, FL |
MCELVEY, HUGH | Treasurer | 6831 W DUMAINE LANE, DUNNELLON, FL |
BUPP, BONNIE | Agent | 1414 SOUTH KUHL AVE., ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-07-28 | P O BOX 215, CRYSTAL RIVER, FL 34423 | - |
CHANGE OF MAILING ADDRESS | 1992-07-28 | P O BOX 215, CRYSTAL RIVER, FL 34423 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-26 |
ANNUAL REPORT | 1997-05-15 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State